Advanced company searchLink opens in new window

SKY TELECOMMUNICATIONS SERVICES LIMITED

Company number 02883980

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2001 395 Particulars of mortgage/charge
30 May 2001 395 Particulars of mortgage/charge
26 May 2001 395 Particulars of mortgage/charge
25 May 2001 395 Particulars of mortgage/charge
24 May 2001 395 Particulars of mortgage/charge
24 May 2001 288a New director appointed
22 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2001 88(2)R Ad 19/04/01-26/04/01 £ si 3182409@1=3182409 £ ic 1475002/4657411
27 Apr 2001 395 Particulars of mortgage/charge
27 Apr 2001 395 Particulars of mortgage/charge
30 Mar 2001 395 Particulars of mortgage/charge
27 Mar 2001 363s Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
23 Mar 2001 395 Particulars of mortgage/charge
16 Mar 2001 395 Particulars of mortgage/charge
07 Mar 2001 395 Particulars of mortgage/charge
13 Feb 2001 288b Director resigned
05 Feb 2001 AA Full accounts made up to 31 March 2000
19 Jan 2001 288a New director appointed
11 Jan 2001 395 Particulars of mortgage/charge
04 Jan 2001 395 Particulars of mortgage/charge
29 Dec 2000 288a New director appointed
20 Nov 2000 CERTNM Company name changed fibreway LIMITED\certificate issued on 20/11/00
31 Oct 2000 288b Director resigned